Search icon

WESTWOOD PARTNERS LLC

Company Details

Name: WESTWOOD PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jan 2002 (23 years ago)
Date of dissolution: 17 Dec 2020
Entity Number: 2717620
ZIP code: 10005
County: New York
Place of Formation: New York
Address: FENSTERSTOCK & PARTNERS LLP, 100 BROADWAY, 8TH FLR, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTWOOD PARTNERS LLC 401(K) PROFIT SHARING PLAN 2020 300015641 2021-10-10 WESTWOOD PARTNERS LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2126723365
Plan sponsor’s address 1330 AVENUE OF AMERICAS, SUITE 3100, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-10-10
Name of individual signing JOYCE FENSTERSTOCK
WESTWOOD PARTNERS LLC 401(K) PROFIT SHARING PLAN 2019 300015641 2020-10-08 WESTWOOD PARTNERS LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2126723365
Plan sponsor’s address 1330 AVENUE OF AMERICAS, SUITE 3100, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing JOYCE FENSTERSTOCK
WESTWOOD PARTNERS LLC 401(K) PROFIT SHARING PLAN 2018 300015641 2019-10-10 WESTWOOD PARTNERS LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2126723365
Plan sponsor’s address 51 WEST 52ND STREET, 12TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing JOYCE FENSTERSTOCK
WESTWOOD PARTNERS LLC 401(K) PROFIT SHARING PLAN 2017 300015641 2018-10-11 WESTWOOD PARTNERS LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2126723365
Plan sponsor’s address 51 WEST 52ND STREET, 12TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing JOYCE FENSTERSTOCK
Role Employer/plan sponsor
Date 2018-10-11
Name of individual signing JOYCE FENSTERSTOCK
WESTWOOD PARTNERS LLC 401(K) PROFIT SHARING PLAN 2016 300015641 2017-10-03 WESTWOOD PARTNERS LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2126723365
Plan sponsor’s address 51 WEST 52ND STREET, 12TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing JOYCE FENSTERSTOCK
Role Employer/plan sponsor
Date 2017-10-03
Name of individual signing JOYCE FENSTERSTOCK
WESTWOOD PARTNERS LLC 401(K) PROFIT SHARING PLAN 2015 300015641 2016-10-13 WESTWOOD PARTNERS LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2126723365
Plan sponsor’s address 51 WEST 52ND STREET, 12TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing JOYCE FENSTERSTOCK
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing JOYCE FENSTERSTOCK
WESTWOOD PARTNERS LLC 401(K) PROFIT SHARING PLAN 2014 300015641 2015-10-05 WESTWOOD PARTNERS LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2126723365
Plan sponsor’s address 51 WEST 52ND STREET, 12TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing JOYCE FENSTERSTOCK
Role Employer/plan sponsor
Date 2015-10-05
Name of individual signing JOYCE FENSTERSTOCK
WESTWOOD PARTNERS LLC 401(K) PROFIT SHARING PLAN 2013 300015641 2014-09-30 WESTWOOD PARTNERS LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2126723365
Plan sponsor’s address 51 WEST 52ND STREET, 12TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing JOYCE FENSTERSTOCK
Role Employer/plan sponsor
Date 2014-09-30
Name of individual signing JOYCE FENSTERSTOCK
WESTWOOD PARTNERS LLC 401(K) PROFIT SHARING PLAN 2012 300015641 2013-10-10 WESTWOOD PARTNERS LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2126723365
Plan sponsor’s address 51 WEST 52ND STREET, 12TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing JOYCE FENSTERSTOCK
Role Employer/plan sponsor
Date 2013-10-10
Name of individual signing JOYCE FENSTERSTOCK
WESTWOOD PARTNERS LLC 401(K) PROFIT SHARING PLAN 2011 300015641 2012-10-10 WESTWOOD PARTNERS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 2126723365
Plan sponsor’s address 51 WEST 52ND STREET, 12TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 300015641
Plan administrator’s name WESTWOOD PARTNERS LLC
Plan administrator’s address 51 WEST 52ND STREET, 12TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2126723365

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing JOYCE N. FENSTERSTOCK
Role Employer/plan sponsor
Date 2012-10-10
Name of individual signing JOYCE N. FENSTERSTOCK

DOS Process Agent

Name Role Address
EVAN S FENSTERSTOCK DOS Process Agent FENSTERSTOCK & PARTNERS LLP, 100 BROADWAY, 8TH FLR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
BLAIR C. FENSTERSTOCK, ESQ. Agent FENSTERSTOCK & PARTNERS LLP, 30 WALL STREET NINTH FLR., NEW YORK, NY, 10005

History

Start date End date Type Value
2006-01-10 2016-05-13 Address MCCARTER & ENGLISH, 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2002-01-10 2006-01-10 Address FENSTERSTOCK & PARTNERS LLP, 30 WALL STREET NINTH FLR., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201217000305 2020-12-17 ARTICLES OF DISSOLUTION 2020-12-17
200518060657 2020-05-18 BIENNIAL STATEMENT 2020-01-01
180312006522 2018-03-12 BIENNIAL STATEMENT 2018-01-01
160513002029 2016-05-13 BIENNIAL STATEMENT 2016-01-01
060110002457 2006-01-10 BIENNIAL STATEMENT 2006-01-01
040202002395 2004-02-02 BIENNIAL STATEMENT 2004-01-01
020110000713 2002-01-10 ARTICLES OF ORGANIZATION 2002-01-10

Date of last update: 19 Jan 2025

Sources: New York Secretary of State